CHANNEL COMMERCIALS PLC

Brunswick Road Brunswick Road, Ashford, TN23 1EH, Kent
StatusACTIVE
Company No.02143098
CategoryPrivate Limited Company
Incorporated30 Jun 1987
Age36 years, 11 months, 18 days
JurisdictionEngland Wales

SUMMARY

CHANNEL COMMERCIALS PLC is an active private limited company with number 02143098. It was incorporated 36 years, 11 months, 18 days ago, on 30 June 1987. The company address is Brunswick Road Brunswick Road, Ashford, TN23 1EH, Kent.



Company Fillings

Accounts with accounts type full

Date: 07 Jun 2024

Action Date: 24 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-24

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-20

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2023

Action Date: 25 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-25

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2022

Action Date: 20 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-20

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2022

Action Date: 26 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-26

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 20 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-20

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2021

Action Date: 27 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-27

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2020

Action Date: 29 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2019

Action Date: 23 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-23

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2018

Action Date: 24 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-24

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Nov 2017

Action Date: 10 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 021430980023

Charge creation date: 2017-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2017

Action Date: 25 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-25

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2016

Action Date: 27 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 22 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-22

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2015

Action Date: 28 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2015

Action Date: 22 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-22

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Apr 2015

Category: Address

Type: AD02

Old address: Brunswick Road Cobbs Wood Estate Ashford Kent TN23 1EH United Kingdom

New address: Brunswick Road Cobbs Wood Estate Ashford Kent TN23 1EH

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Apr 2015

Category: Address

Type: AD02

New address: Brunswick Road Cobbs Wood Estate Ashford Kent TN23 1EH

Old address: C/O Vertex Law Llp 23 Kings Hill Avenue Kings Hill West Malling Kent ME19 4UA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2015

Action Date: 08 Apr 2015

Category: Address

Type: AD01

Old address: Brunswick Road Cobbs Wood Estate Ashford Kent TN23 1EH United Kingdom

Change date: 2015-04-08

New address: Brunswick Road Cobbs Wood Industrial Estate Ashford Kent TN23 1EH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2015

Action Date: 08 Apr 2015

Category: Address

Type: AD01

New address: Brunswick Road Cobbs Wood Industrial Estate Ashford Kent TN23 1EH

Change date: 2015-04-08

Old address: Cobbswood Industrial Estate Brunswick Road Ashford Kent TN23 1EH England

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Ronald Macintyre

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jul 2014

Action Date: 09 Jul 2014

Category: Address

Type: AD01

Old address: 23 Kings Hill Avenue Kings Hill West Malling Kent ME19 4UA

Change date: 2014-07-09

Documents

View document PDF

Termination secretary company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vertex Law (Co Secretarial) Limited

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2014

Action Date: 29 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 22 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-22

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2013

Action Date: 22 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-22

Documents

View document PDF

Mortgage create with deed with charge number

Date: 24 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 021430980022

Documents

View document PDF

Legacy

Date: 28 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 21

Documents

View document PDF

Legacy

Date: 15 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 20

Documents

View document PDF

Legacy

Date: 14 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 19

Documents

View document PDF

Legacy

Date: 13 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 18

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2012

Action Date: 25 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2012

Action Date: 22 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-22

Documents

View document PDF

Legacy

Date: 23 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 17

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2011

Action Date: 26 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2011

Action Date: 22 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-22

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2011

Action Date: 28 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-28

Officer name: Mr John Anthony Stupple

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2011

Action Date: 28 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Clive Ayears

Change date: 2011-03-28

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2011

Action Date: 28 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-28

Officer name: Mr Paul Taylor

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2011

Action Date: 28 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-28

Officer name: Russell John Ades

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2011

Action Date: 28 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Ronald Macintyre

Change date: 2011-03-28

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2011

Action Date: 28 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Reynolds Elliott

Change date: 2011-03-28

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2010

Action Date: 27 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2010

Action Date: 22 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-22

Documents

View document PDF

Move registers to sail company

Date: 15 Apr 2010

Category: Address

Type: AD03

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Vertex Law (Co Secretarial) Limited

Change date: 2009-10-01

Documents

View document PDF

Change sail address company

Date: 15 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2009

Action Date: 28 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-28

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / paul taylor / 01/12/2008

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / john stupple / 01/12/2008

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2008

Action Date: 23 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-23

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / vertex law (co secretarial) LIMITED / 27/05/2008

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Address

Type: 287

Description: Registered office changed on 21/05/2008 from 39 kings hill avenue kings hill west malling kent ME19 4SD

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2007

Action Date: 01 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-01

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/07; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 17/01/07 from: one redcliff street bristol BS1 6TP

Documents

View document PDF

Auditors resignation company

Date: 12 Jan 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Memorandum articles

Date: 09 Jan 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 09 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 09 Jan 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate re registration private to public limited company

Date: 22 Dec 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERT5

Documents

View document PDF

Auditors report

Date: 22 Dec 2006

Category: Auditors

Type: AUDR

Documents

View document PDF

Accounts balance sheet

Date: 22 Dec 2006

Category: Accounts

Type: BS

Documents

View document PDF

Auditors statement

Date: 22 Dec 2006

Category: Auditors

Type: AUDS

Documents

View document PDF

Re registration memorandum articles

Date: 22 Dec 2006

Category: Incorporation

Type: MAR

Documents

View document PDF


Some Companies

CENTRE PARK WARRINGTON (MANAGEMENT) LIMITED

METROPOLITAN HOUSE,CHEADLE HULME,SK8 7AZ

Number:02244708
Status:ACTIVE
Category:Private Limited Company

CYC26GS LIMITED

SUITE 1 GROUND FLOOR,BIRMINGHAM,B18 6HN

Number:11674724
Status:ACTIVE
Category:Private Limited Company

DL CONTRACTS LTD

OFFICE 1 TOWNSEND ENTERPRISE PARK,BELFAST,BT13 2ES

Number:NI613287
Status:ACTIVE
Category:Private Limited Company

EXCELLENT PRICE LIMITED

11 HOLYROOD AVENUE,HARROW,HA2 8UD

Number:11097097
Status:ACTIVE
Category:Private Limited Company

MIKE DRIVER LTD

36 MEADOW DRIVE,BARTON UPON HUMBER,DN18 6DL

Number:08562145
Status:ACTIVE
Category:Private Limited Company
Number:CE000742
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source